Company NameDermont Developments Limited
Company StatusDissolved
Company Number02862332
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)
Dissolution Date3 March 1998 (26 years, 2 months ago)
Previous NameSportsclass (Tours-Tournaments) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Anthony Cusani
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1993(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address130 Oxford Road
Macclesfield
Cheshire
SK11 8JG
Director NameCharles Dominic Cusani
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1994(8 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 03 March 1998)
RoleButcher And Caterer
Correspondence Address18 Swinley Street
Wigan
Lancashire
WN1 2ED
Director NameMarie Patricia Cusani
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1994(8 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 03 March 1998)
RoleCompany Director
Correspondence Address42 Mesnes Road
Wigan
Lancashire
WN1 2DE
Director NameDesmond Brian Ewing
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1994(8 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 03 March 1998)
RoleArchitect
Correspondence Address3 Marlborough Park Central
Belfast
BT9 6HN
Northern Ireland
Director NameJoseph Turner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1994(8 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 03 March 1998)
RoleC Engineer
Correspondence Address86 Swinley Road
Wigan
Lancashire
WN1 2DL
Secretary NameMarie Patricia Cusani
NationalityBritish
StatusClosed
Appointed25 June 1994(8 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 03 March 1998)
RoleCompany Director
Correspondence Address42 Mesnes Road
Wigan
Lancashire
WN1 2DE
Secretary NameMrs Julie Cusani
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address130 Oxford Road
Macclesfield
Cheshire
SK11 8JG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressBeech Houise
23 Ladies Lane
Hindley
Wigan
WN2 2QA
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
26 September 1997Application for striking-off (1 page)
29 October 1996Return made up to 14/10/96; no change of members (6 pages)
16 July 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
31 October 1995Return made up to 14/10/95; no change of members (6 pages)
14 August 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
14 August 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)